- Company Overview for SOFTWARE ADVANCE LIMITED (08606605)
- Filing history for SOFTWARE ADVANCE LIMITED (08606605)
- People for SOFTWARE ADVANCE LIMITED (08606605)
- More for SOFTWARE ADVANCE LIMITED (08606605)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | CERTNM |
Company name changed techbook support LTD\certificate issued on 08/10/14
|
|
08 Oct 2014 | AA01 | Previous accounting period extended from 31 July 2014 to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM01 | Termination of appointment of a director | |
07 Oct 2014 | AP01 | Appointment of Mr Allan Carl Smith as a director on 1 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to Units 13 and 14, Greensway Centre 34 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AE on 7 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 7 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
11 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-11
|